LAFAYETTE (FILM) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9QN

Company number 01769268
Status Active
Incorporation Date 11 November 1983
Company Type Private Limited Company
Address KENTON HOUSE, 666 KENTON ROAD, HARROW, MIDDLESEX, HA3 9QN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LAFAYETTE (FILM) LIMITED are www.lafayettefilm.co.uk, and www.lafayette-film.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Lafayette Film Limited is a Private Limited Company. The company registration number is 01769268. Lafayette Film Limited has been working since 11 November 1983. The present status of the company is Active. The registered address of Lafayette Film Limited is Kenton House 666 Kenton Road Harrow Middlesex Ha3 9qn. . BROOMFIELD, Barnaby Churchill is a Secretary of the company. BROOMFIELD, John Nicholas is a Director of the company. HINTON, Shani Louise is a Director of the company. Secretary FITZPATRICK, Marsha has been resigned. Secretary MCKENZIE, Lena Florence has been resigned. Secretary OORD, Rita has been resigned. Director OORD, Rita has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BROOMFIELD, Barnaby Churchill
Appointed Date: 29 November 2000

Director

Director
HINTON, Shani Louise
Appointed Date: 19 September 2014
55 years old

Resigned Directors

Secretary
FITZPATRICK, Marsha
Resigned: 29 November 2000
Appointed Date: 31 August 1998

Secretary
MCKENZIE, Lena Florence
Resigned: 31 August 1998
Appointed Date: 05 October 1994

Secretary
OORD, Rita
Resigned: 15 October 1994

Director
OORD, Rita
Resigned: 05 October 1994
70 years old

Persons With Significant Control

Mr John Nicholas Broomfield
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LAFAYETTE (FILM) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 14 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

01 Oct 2014
Appointment of Mrs Shani Louise Hinton as a director on 19 September 2014
...
... and 77 more events
27 Nov 1986
Return made up to 14/01/86; full list of members

10 Oct 1986
Full accounts made up to 31 December 1985

19 Feb 1986
Particulars of mortgage/charge
15 Nov 1985
Company name changed\certificate issued on 15/11/85
11 Nov 1983
Certificate of incorporation

LAFAYETTE (FILM) LIMITED Charges

22 March 2007
Deposit agreement and deposit charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its right,title and interest in and to the account…
18 February 1986
Assignment by way of security
Delivered: 19 February 1986
Status: Outstanding
Persons entitled: National Film Development Fund
Description: All that the assignor's right title and interest in the…